B9 PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Termination of appointment of Elizabeth Margaret Harris Stewart as a director on 2025-07-10 |
04/09/254 September 2025 New | Appointment of Mr Richard Robertson as a director on 2025-07-10 |
04/09/254 September 2025 New | Notification of Richard Thorburn as a person with significant control on 2025-07-10 |
04/09/254 September 2025 New | Cessation of Richard Thomas Thorburn as a person with significant control on 2025-07-10 |
04/09/254 September 2025 New | Cessation of Elizabeth Margaret Harris Stewart as a person with significant control on 2025-07-10 |
14/07/2514 July 2025 New | Registered office address changed from C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8AF Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-07-14 |
26/04/2526 April 2025 | Micro company accounts made up to 2024-07-31 |
11/03/2511 March 2025 | Registered office address changed from 8 C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8GA Scotland to C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8AF on 2025-03-11 |
05/03/255 March 2025 | Registered office address changed from Unit 7 253 Glasgow Road Rutherglen Glasgow G73 1SU United Kingdom to 8 C/O Eco Installations Scotland Ltd 8 Deer Park Avenue Livingston EH54 8GA on 2025-03-05 |
18/02/2518 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
13/02/2513 February 2025 | Termination of appointment of Kamall Ahmed as a director on 2024-02-26 |
13/02/2513 February 2025 | Appointment of Elizabeth Margaret Harris Stewart as a director on 2025-02-12 |
13/02/2513 February 2025 | Termination of appointment of Richard Robertson as a director on 2025-02-12 |
13/01/2513 January 2025 | Registered office address changed from 15 Main Street Campbeltown PA28 6AD Scotland to Unit 7 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2025-01-13 |
04/01/254 January 2025 | Registered office address changed from Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU Scotland to 15 Main Street Campbeltown PA28 6AD on 2025-01-04 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Micro company accounts made up to 2023-07-31 |
27/02/2427 February 2024 | Appointment of Mr Kamall Ahmed as a director on 2024-02-26 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
09/11/239 November 2023 | Appointment of Mr Richard Robertson as a director on 2023-08-07 |
09/11/239 November 2023 | Termination of appointment of Kamall Ahmed as a director on 2023-08-07 |
24/10/2324 October 2023 | Registered office address changed from 24 Stonelaw Road Suite 3, Red Tree Rutherglen, Glasgow G73 3TW Scotland to Unit 7, 253 Glasgow Road Rutherglen Glasgow G73 1SU on 2023-10-24 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Micro company accounts made up to 2022-07-31 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | Confirmation statement made on 2023-01-08 with no updates |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Micro company accounts made up to 2020-07-31 |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
19/11/1919 November 2019 | DISS40 (DISS40(SOAD)) |
17/11/1917 November 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
01/10/191 October 2019 | FIRST GAZETTE |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM G/1, 60 GLENAPP STREET GLASGOW G41 2LG |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
11/07/1711 July 2017 | FIRST GAZETTE |
18/10/1618 October 2016 | DISS40 (DISS40(SOAD)) |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
11/10/1611 October 2016 | FIRST GAZETTE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
12/04/1612 April 2016 | DIRECTOR APPOINTED NABEEL AHMED |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KAMALL AHMED |
12/04/1612 April 2016 | SECRETARY APPOINTED RICHARD THOMAS THORBURN |
11/04/1611 April 2016 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM UNIT 7 SHAWFIELD RETAIL PARK BOUNDARY ROAD GLASGOW G73 1DB SCOTLAND |
24/02/1624 February 2016 | RES02 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2014 |
23/02/1623 February 2016 | 11/07/14 NO CHANGES |
23/02/1623 February 2016 | Annual return made up to 11 July 2015 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2013 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
23/02/1623 February 2016 | 11/07/13 NO CHANGES |
23/02/1623 February 2016 | COMPANY RESTORED ON 23/02/2016 |
28/02/1428 February 2014 | STRUCK OFF AND DISSOLVED |
08/11/138 November 2013 | FIRST GAZETTE |
09/02/139 February 2013 | Annual return made up to 11 July 2012 with full list of shareholders |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
09/02/139 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
09/11/129 November 2012 | FIRST GAZETTE |
09/11/129 November 2012 | First Gazette notice for compulsory strike-off |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/06/128 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
19/07/1119 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
28/04/1128 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
19/10/1019 October 2010 | REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 0/1, 60 GLENAPP STREET GLASGOW G41 2LG |
30/08/1030 August 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
18/05/1018 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
16/11/0916 November 2009 | APPOINTMENT TERMINATED, SECRETARY RICHARD THORBURN |
10/08/0910 August 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALL AHMED / 31/07/2009 |
03/07/093 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KAMALL AHMED / 01/07/2009 |
03/07/093 July 2009 | APPOINTMENT TERMINATED DIRECTOR NABEEL AHMED |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
14/01/0914 January 2009 | DIRECTOR APPOINTED KAMALL AHMED |
22/08/0822 August 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
06/08/086 August 2008 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 0/2, 4 FERSIT COURT GLASGOW G43 2XL |
21/11/0721 November 2007 | SECRETARY'S PARTICULARS CHANGED |
21/11/0721 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/07/0711 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company